Advanced company searchLink opens in new window

YARDLEY HAULAGE LTD

Company number 08993888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2020 AD01 Registered office address changed from 143 Blenheim Road Barnsley S70 6AX United Kingdom to 2 Crewe Road Doncaster DN11 8DQ on 13 November 2020
13 Nov 2020 PSC01 Notification of Robert Were as a person with significant control on 26 October 2020
13 Nov 2020 PSC07 Cessation of Adrian Hutan as a person with significant control on 26 October 2020
13 Nov 2020 TM01 Termination of appointment of Adrian Hutan as a director on 26 October 2020
22 Sep 2020 AD01 Registered office address changed from 14 st Georges Avenue Stonehouse GL10 3HL United Kingdom to 143 Blenheim Road Barnsley S70 6AX on 22 September 2020
22 Sep 2020 PSC01 Notification of Adrian Hutan as a person with significant control on 7 September 2020
22 Sep 2020 PSC07 Cessation of Colin Peter Lewis as a person with significant control on 7 September 2020
22 Sep 2020 AP01 Appointment of Mr Adrian Hutan as a director on 7 September 2020
22 Sep 2020 TM01 Termination of appointment of Colin Peter Lewis as a director on 7 September 2020
11 Aug 2020 AD01 Registered office address changed from 61 Maundeby Walk London NW10 2TG United Kingdom to 14 st Georges Avenue Stonehouse GL10 3HL on 11 August 2020
11 Aug 2020 PSC01 Notification of Colin Lewis as a person with significant control on 28 July 2020
11 Aug 2020 PSC07 Cessation of Fernando White as a person with significant control on 28 July 2020
11 Aug 2020 AP01 Appointment of Mr Colin Peter Lewis as a director on 28 July 2020
11 Aug 2020 TM01 Termination of appointment of Fernando White as a director on 28 July 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 AD01 Registered office address changed from 226 Felmongers Harlow CM20 3DP United Kingdom to 61 Maundeby Walk London NW10 2TG on 31 December 2019
31 Dec 2019 PSC01 Notification of Fernando White as a person with significant control on 19 December 2019
31 Dec 2019 PSC07 Cessation of Mark Whiting as a person with significant control on 19 December 2019
31 Dec 2019 AP01 Appointment of Mr Fernando White as a director on 19 December 2019
31 Dec 2019 TM01 Termination of appointment of Mark Whiting as a director on 19 December 2019
07 Oct 2019 AD01 Registered office address changed from 35 East Avenue Southall UB1 2AQ United Kingdom to 226 Felmongers Harlow CM20 3DP on 7 October 2019
07 Oct 2019 PSC07 Cessation of Mohammed Khan as a person with significant control on 17 September 2019
07 Oct 2019 PSC01 Notification of Mark Whiting as a person with significant control on 17 September 2019
07 Oct 2019 TM01 Termination of appointment of Mohammed Khan as a director on 17 September 2019